Company NameSenlac Property Management (HEE) Limited
Company StatusActive
Company Number09685371
CategoryPrivate Limited Company
Incorporation Date14 July 2015(8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Joanna Eustace
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House 20 Ryburn Close
Moorgate Park, Clifton
York
North Yorkshire
YO30 4XH
Director NameMr Paul Anthony Eustace
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2015(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWillow House 20 Ryburn Close
Moorgate Park, Clifton
York
North Yorkshire
YO30 4XH
Director NameMrs Hannah Elizabeth Eustace-Raw
Date of BirthDecember 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed15 June 2021(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House 20 Ryburn Close
Moorgate Park, Clifton
York
North Yorkshire
YO30 4XH

Location

Registered AddressWillow House 20 Ryburn Close
Moorgate Park, Clifton
York
North Yorkshire
YO30 4XH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishRawcliffe
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months, 4 weeks from now)

Charges

13 October 2016Delivered on: 24 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Cash deposit for £13,500.00.
Outstanding
16 May 2016Delivered on: 3 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 22 heather way harrogate.
Outstanding

Filing History

20 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 August 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 September 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
14 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr paul anthony eustace (2 pages)
16 December 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr paul anthony eustace (2 pages)
24 October 2016Registration of charge 096853710002, created on 13 October 2016 (12 pages)
24 October 2016Registration of charge 096853710002, created on 13 October 2016 (12 pages)
20 October 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
20 October 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
13 October 2016Director's details changed for Mr Paul Anthony Eustace on 10 October 2016 (2 pages)
13 October 2016Director's details changed for Mr Paul Anthony Eustace on 10 October 2016 (2 pages)
11 October 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
3 June 2016Registration of charge 096853710001, created on 16 May 2016 (17 pages)
3 June 2016Registration of charge 096853710001, created on 16 May 2016 (17 pages)
14 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-14
  • GBP 20
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 16/12/2016 as it was factually inaccurate or was derived from something factually inaccurate
(23 pages)
14 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-14
  • GBP 20
(22 pages)
14 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-14
  • GBP 20
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 16/12/2016 as it was factually inaccurate or was derived from something factually inaccurate
(23 pages)